Search icon

Simco Venture Fund, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Simco Venture Fund, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Active-Existing
Date of registration: 25 Sep 2019 (6 years ago)
Financial Date End: 30 Sep 2025
Entity Number: 3628785
Place of Formation: IDAHO
File Number: 681987
ZIP code: 83702
County: Ada County
Principal Address: STE 420 1020 W. MAIN ST BOISE, ID 83702
Mailing Address: 5191 W HIDDEN SPRINGS DR BOISE, ID 83714-9458

Agent

Name Role Address
JOHN C CRIGLER Agent 5191 W. HIDDEN SPRINGS DR, BOISE, ID 83714

Manager

Name Role Address Appointed On
Dorfkrug International, Inc. Manager 1020 W. MAIN ST., BOISE, ID 83702 2020-08-12

Filing

Filing Name Filing Number Filing date
Statement of Change of Business Mailing Address 0006000795 2024-12-03
Annual Report 0005882782 2024-09-04
Annual Report 0005361042 2023-08-11
Annual Report 0004928198 2022-09-29
Annual Report 0004382049 2021-08-12

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
15:77 Securities Fraud
Case Type:
civil
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
John Crigler
Party Role:
Counter Claimant
Party Role:
Counter Claimant
Party Name:
IRWS LLC
Party Role:
Counter Claimant
Party Name:
John L. Runft
Party Role:
Counter Claimant
Party Role:
Counter Claimant

Opinions

PDF File:
Opinion Date:
2024-04-15
Opinion Notes:
MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: The LaKamps' Motion to Modify Scheduling Order [Dkt. 142], Motion for Leave to Amend First Amended Complaint [Dkt. 143], Motion to Continue Trial and Reopen Discovery [Dkt. 144], and Motion for Reconsideration [Dkt. 145], are DENIED. The parties are instructed to proceed in accordance with the deadlines set forth in the Court's Order Setting Jury Trial at Dkt. 140.Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)
PDF File:
Opinion Date:
2023-03-01
Opinion Notes:
MEMORANDUM DECISION AND ORDER - The Court HEREBY ORDERS: Defendants CWT, Crigler, DKI, and Simcos Motion for Summary Judgment (Dkt. 76) is GRANTED. The Estate of John Mallettas Motion for Summary Judgment (Dkt. 78) is GRANTED. Defendant IRWSs Motion for Summary Judgment (Dkt. 79) is GRANTED. Defendants John Runft and Runft& Steele Law Offices, PLLCs Motion for Summary Judgment (Dkt. 80) is GRANTED. The Court will enter a separate judgment in accordance with Federal Rule of Civil Procedure 58 relating to the primary claims in this case. LaKamps Motion for Summary Judgment (Dkt. 81) is GRANTED in PART and DENIED in PART. LaKamps Motion to Amend Pleadings to Add Punitive Damages (Dkt. 77) is DENIED as MOOT. LaKamps Motion to Supplement (Dkt. 122) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ac)
PDF File:
Opinion Date:
2022-07-27
Opinion Notes:
MEMORANDUM DECISION AND ORDER - LaKamps Motion to Dismiss Defendant John Malletta (Dkt. 92) is DENIED. The Estates Motion to Substitute (Dkt.93) is GRANTED. The Estate of John Malletta is substituted for the decedent, Defendant John Malletta. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 May 2025

Sources: Idaho Secretary of State